Company NameStorth House Care Limited
Company StatusDissolved
Company Number02417401
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 8 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Jennifer Barbara Clifford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1990(5 months after company formation)
Appointment Duration8 years, 8 months (closed 29 September 1998)
RoleSecretary
Correspondence AddressWhitehouse Farm
Beddingedge Road Victoria
Holmfirth
Yorkshire
HD7 1TP
Secretary NameMark Geoffrey Howarth
NationalityBritish
StatusClosed
Appointed01 August 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 September 1998)
RoleSecretary
Correspondence Address32 Broadway
Droylsden
Manchester
Greater Manchester
M43 6TX
Director NameMr John Arthur Bowden-Tebbutt
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 1993)
RoleCorporate Investment Consultant
Correspondence AddressFieldes Fall Cottages The Green
Holyport
Maidenhead
Berkshire
SL6 2JB
Secretary NameMrs Jennifer Barbara Clifford
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 1994)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Beddingedge Road Victoria
Holmfirth
Yorkshire
HD7 1TP
Secretary NameCatherine Mary Smith
NationalityBritish
StatusResigned
Appointed20 August 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1996)
RoleSecretary
Correspondence Address83 Dryclough Road
Huddersfield
West Yorkshire
HD4 5JA

Location

Registered AddressScotscroft Building Suite 310
Towers Business Park Wilslow Rd
Didsbury Manchester
Lancashire
M20 2RY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1996Particulars of mortgage/charge (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
11 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 29/08/96; full list of members (6 pages)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page)
26 January 1996Full accounts made up to 30 June 1994 (9 pages)
26 January 1996Full accounts made up to 30 June 1993 (9 pages)
13 November 1995Full accounts made up to 30 June 1992 (11 pages)
13 November 1995Full accounts made up to 30 June 1991 (9 pages)
11 September 1995Return made up to 29/08/95; no change of members (4 pages)